Search icon

Brown Group Holdings, Inc.

Headquarter

Company Details

Name: Brown Group Holdings, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 28 Dec 2015 (9 years ago)
Business ID: 1082232
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 591 Highland Colony ParkwayRidgeland, MS 39157

Links between entities

Type Company Name Company Number State
Headquarter of Brown Group Holdings, Inc., ALABAMA 000-596-527 ALABAMA

Agent

Name Role Address
Gina M. Jacobs Agent 190 East Capitol Street, Suite 800, Jackson, MS 39201

Incorporator

Name Role Address
Gina M. Jacobs Incorporator 190 East Capitol Street, Suite 800, Jackson, MS 39110

Director

Name Role Address
William A Brown Senior Director P.O. Box 3186, Ridgeland, MS 39158
Jason M Sanderson Director P.O. Box 3186, Ridgeland, MS 39158
Shelley Brown Floyd Director P.O. Box 3186, Ridgeland, MS 39158
Michael P Cottingham Director P.O. Box 3186, Ridgeland, MS 39158

President

Name Role Address
William A Brown Senior President P.O. Box 3186, Ridgeland, MS 39158

Chairman

Name Role Address
William A Brown Senior Chairman P.O. Box 3186, Ridgeland, MS 39158

Treasurer

Name Role Address
Jason M Sanderson Treasurer P.O. Box 3186, Ridgeland, MS 39158

Vice President

Name Role Address
Jason M Sanderson Vice President P.O. Box 3186, Ridgeland, MS 39158
Shelley Brown Floyd Vice President P.O. Box 3186, Ridgeland, MS 39158

Secretary

Name Role Address
Gina Jacobs Secretary P.O. Box 3186, Ridgeland, MS 39158

Chief Financial Officer

Name Role Address
Jason M Sanderson Chief Financial Officer P.O. Box 3186, Ridgeland, MS 39158

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-13 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2024-04-09 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2023-02-28 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2022-04-13 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2021-03-26 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2020-04-17 Annual Report For Brown Group Holdings, Inc.
Restate Articles of Incorporation Filed 2019-12-31 Restatement For Brown Group Holdings, Inc.
Annual Report Filed 2019-04-15 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2018-04-03 Annual Report For Brown Group Holdings, Inc.
Annual Report Filed 2017-03-29 Annual Report For Brown Group Holdings, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4813677002 2020-04-04 0470 PPP 501 Highland Colony Pkwy, RIDGELAND, MS, 39157-8784
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4396900
Loan Approval Amount (current) 4396900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 202885
Servicing Lender Name First Commercial Bank
Servicing Lender Address 4450 Old Canton Rd, Ste 101, Jackson, MS, 39211-6376
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGELAND, MADISON, MS, 39157-8784
Project Congressional District MS-03
Number of Employees 250
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 202885
Originating Lender Name First Commercial Bank
Originating Lender Address Jackson, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4446609.4
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: Mississippi Secretary of State